Search icon

AIR COURIER EXPRESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AIR COURIER EXPRESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR COURIER EXPRESS SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K03069
FEI/EIN Number 592856872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 478 N. LAKE PLEASANT RD., APOPKA, FL, 32712
Mail Address: 478 N. LAKE PLEASANT RD., APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMONS KEVIN President 478 N. LAKE PLEASANT RD, APOPKA, FL, 32712
LEMONS KEVIN Director 478 N. LAKE PLEASANT RD, APOPKA, FL, 32712
LEMONS KEVIN Treasurer 478 N. LAKE PLEASANT RD, APOPKA, FL, 32712
LEMONS L.K. Agent 478 N. LAKE PLEASANT RD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-08 478 N. LAKE PLEASANT RD., APOPKA, FL 32712 -
REINSTATEMENT 2000-11-08 - -
REGISTERED AGENT NAME CHANGED 2000-11-08 LEMONS, L.K. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015829 LAPSED 04CC4046 CTY CRT ORANGE CTY 2005-08-17 2010-09-12 $5177.83 XTRA LEASE, INC, 1801 PARK 270 DRIVE, STE 400, ST LOUIS, MO 63146

Documents

Name Date
REINSTATEMENT 2005-02-04
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-05-06
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State